Publication Date 16 February 2016 Ian McKellar Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 45 Sandal Hall Mews, Sandal, Wakefield, West Yorkshire WF2 6ED previously of 137 Horbury Road, Wakefield, West Yorkshire WF2 8TY Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Ian McKellar full notice
Publication Date 16 February 2016 John Humphrey Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 13 The Fairway, Midhurst, West Sussex GU29 9JD Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View John Humphrey full notice
Publication Date 16 February 2016 Teresa Jackson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Palm Court Nursing Home, 17-19 Prideaux Road, Eastbourne, East Sussex BN21 2ND Date of Claim Deadline 18 April 2016 Notice Type Deceased Estates View Teresa Jackson full notice
Publication Date 16 February 2016 Thomas Jackson Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 17 Wellington Road, Atherton, Manchester M46 9HE Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Thomas Jackson full notice
Publication Date 16 February 2016 Robert Lemon Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 69 Highfield Drive, Littleport, Ely Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Robert Lemon full notice
Publication Date 16 February 2016 Lonija Valdemars Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 77 Macmillan Way, London, United Kingdom SW17 6AT Date of Claim Deadline 17 April 2016 Notice Type Deceased Estates View Lonija Valdemars full notice
Publication Date 16 February 2016 William Lilley Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Parklands Nursing Home, 33 Newport Road, Woolstone, Milton Keynes, Buckinghamshire, United Kingdom MK15 0AA. Previous Address: 27 The Holmes, Littleport, Ely, Cambridgeshire, United Kingdom CB6 1NH Date of Claim Deadline 17 April 2016 Notice Type Deceased Estates View William Lilley full notice
Publication Date 16 February 2016 Margaret Dodd Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Cavell Court Care Home, 140 Dragonfly Lane, Cringleford, Norwich NR4 7JA and 27 Buckland Rise, Eaton, Norwich NR6 4EU Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Margaret Dodd full notice
Publication Date 16 February 2016 Arthur Craddock Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased Flat 2, 18 Mildmay Street, Plymouth, Devon Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Arthur Craddock full notice
Publication Date 16 February 2016 Ernest Cornish Save notice to My Gazette Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Address of Deceased 155 Green Lane, Edgware HA8 8EN Date of Claim Deadline 29 April 2016 Notice Type Deceased Estates View Ernest Cornish full notice